This company is commonly known as Sherman & Waterman Associates Limited. The company was founded 49 years ago and was given the registration number 01182459. The firm's registered office is in LONDON. You can find them at Jubilee Market Hall No 1 Tavistock Court, The Piazza Covent Garden, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SHERMAN & WATERMAN ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 01182459 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 1974 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee Market Hall No 1 Tavistock Court, The Piazza Covent Garden, London, WC2E 8BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
121 Erskine Hill, London, NW11 6HU | Secretary | 14 April 1997 | Active |
121, Erskine Hill, London, England, NW11 6HU | Director | 01 August 2020 | Active |
66, Addison Way, London, England, NW11 6QS | Director | 20 December 2014 | Active |
Little Conifers Tuttlebee Lane, Buckhurst Hill, IG9 5JS | Secretary | - | Active |
121, Erskine Hill, London, England, NW11 6HU | Director | 24 February 2020 | Active |
Jubilee Market Hall, 1a Tavistock Court, Covent Garden, London, England, WC2E 8BD | Director | 23 May 2013 | Active |
121 Erskine Hill, London, NW11 6HU | Director | 01 September 2003 | Active |
Little Conifers Tuttlebee Lane, Buckhurst Hill, IG9 5JS | Director | - | Active |
66 Addison Way, Addison Way, London, England, NW11 6QS | Director | - | Active |
Mrs Jeanette Waterman | ||
Notified on | : | 01 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Waterfarm House, Stowting, Ashford, England, TN25 6BA |
Nature of control | : |
|
Mr Michael Anthony Collins | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 121, Erskine Hill, London, England, NW11 6HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Officers | Change person director company with change date. | Download |
2021-12-10 | Address | Change registered office address company with date old address new address. | Download |
2021-12-10 | Address | Change registered office address company with date old address new address. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Officers | Appoint person director company with name date. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.